Search icon

FORT EDWARD EXPRESS CO., INC.

Company Details

Name: FORT EDWARD EXPRESS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1974 (51 years ago)
Entity Number: 333559
ZIP code: 12828
County: Saratoga
Place of Formation: New York
Address: 1402 ROUTE 9, 1402 ROUTE 9, FORT EDWARD, NY, United States, 12828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NY DOS Process Agent 1402 ROUTE 9, 1402 ROUTE 9, FORT EDWARD, NY, United States, 12828

Chief Executive Officer

Name Role Address
PAUL L HILLMAN Chief Executive Officer 1402 ROUTE 9, 1402 ROUTE 9, FORT EDWARD, NY, United States, 12828

History

Start date End date Type Value
2008-01-31 2019-04-17 Address PO BOX 394, 1402 ROUTE 9, FORT EDWARD, NY, 12828, 0394, USA (Type of address: Service of Process)
2008-01-31 2019-04-17 Address PO BOX 394, 1402 ROUTE 9, FORT EDWARD, NY, 12828, 0394, USA (Type of address: Principal Executive Office)
2008-01-31 2019-04-17 Address PO BOX 394, 1402 ROUTE 9, FORT EDWARD, NY, 12828, 0394, USA (Type of address: Chief Executive Officer)
2002-02-15 2008-01-31 Address PO BOX 394, ROUTE 9 SARATOGA ROAD, FORT EDWARD, NY, 12828, 0394, USA (Type of address: Chief Executive Officer)
2002-02-15 2008-01-31 Address PO BOX 394, ROUTE 9 SARATOGA ROAD, FORT EDWARD, NY, 12828, 0394, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200106060289 2020-01-06 BIENNIAL STATEMENT 2020-01-01
190417060329 2019-04-17 BIENNIAL STATEMENT 2018-01-01
140128002102 2014-01-28 BIENNIAL STATEMENT 2014-01-01
120206002647 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100226002511 2010-02-26 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2020-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-04-19
Type:
Complaint
Address:
ROUTE 9, FORT EDWARD, NY, 12828
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67038
Current Approval Amount:
67038
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67952.32

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 792-6985
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
19
Drivers:
19
Inspections:
20
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-02-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NEW YORK STATE TEAMSTER,
Party Role:
Plaintiff
Party Name:
FORT EDWARD EXPRESS CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-12-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NEW YORK STATE TEAMSTERS CONFE
Party Role:
Plaintiff
Party Name:
FORT EDWARD EXPRESS CO., INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State